QUICKLET PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/05/1920 May 2019 CESSATION OF NOEL BRANGAN AS A PSC

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 5 CHURCH PLACE LURGAN CRAIGAVON BT66 6EY NORTHERN IRELAND

View Document

14/05/1914 May 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN MCEVOY

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERMOT JOHN O'HANLON

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR NOEL BRANAGAN

View Document

08/05/198 May 2019 20/03/19 STATEMENT OF CAPITAL GBP 101

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR NOEL BRANAGAN

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR AUDREY MCEVOY

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL BRANGAN

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6021710003

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 127 STRANMILLIS ROAD BELFAST BT9 5AJ

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6021710002

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6021710001

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MRS AUDREY MCEVOY

View Document

16/04/1516 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

20/06/1420 June 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

20/06/1420 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR APPOINTED DERMOT O'HANLON

View Document

02/01/132 January 2013 DIRECTOR APPOINTED GAVIN MCEVOY

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED NOEL BRANAGAN

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/12/119 December 2011 DIRECTOR APPOINTED NOEL BRANAGAN

View Document

05/07/115 July 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY APPOINTED STEPHANIE MCKEE

View Document

03/05/113 May 2011 DIRECTOR APPOINTED STEPHANIE MCKEE

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR NOEL BRANAGAN

View Document

03/05/113 May 2011

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR DES PALMER

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR DES PALMER

View Document

18/02/1018 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1018 February 2010 COMPANY NAME CHANGED QUICKLET PROPERTY MANAGMENT LIMITED CERTIFICATE ISSUED ON 18/02/10

View Document

17/02/1017 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company